Search icon

KDB PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KDB PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KDB PROPERTY MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000027660
FEI/EIN Number 81-5307676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11310 S. ORANGE BLOSSOM TRAIL, #364, ORLANDO, FL, 32837, US
Mail Address: 11310 S. ORANGE BLOSSOM TRAIL, #364, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL MARNI Managing Member 11310 S. ORANGE BLOSSOM TRAIL #364, ORLANDO, FL, 32837
CHURCHILL RALPH Managing Member 11310 S. ORANGE BLOSSOM TRAIL #364, ORLANDO, FL, 32837
CHURCHILL RALPH Agent 11310 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073161 KDB VILLAS EXPIRED 2017-07-05 2022-12-31 - 11310 S. ORANGE BLOSSOM TRL., #364, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-09 - -
REGISTERED AGENT NAME CHANGED 2019-05-09 CHURCHILL, RALPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000557967 TERMINATED 1000000792082 POLK 2018-08-01 2038-08-08 $ 591.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000557975 TERMINATED 1000000792083 LAKE 2018-08-01 2038-08-08 $ 591.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-05-09
Florida Limited Liability 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16666.00
Total Face Value Of Loan:
16846.00
Date:
2017-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
246000.00
Total Face Value Of Loan:
246000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180
Current Approval Amount:
16846
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17029.23

Date of last update: 01 May 2025

Sources: Florida Department of State